Search icon

GLEN MARTIN RESEARCH ASSOCIATES, INC.

Headquarter

Company Details

Name: GLEN MARTIN RESEARCH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2007 (18 years ago)
Date of dissolution: 26 Jul 2019
Entity Number: 3497910
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Address: 41 STATE STREET, SUITE 604-02, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GLEN MARTIN RESEARCH ASSOCIATES, INC., CONNECTICUT 0921501 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69SN0 Obsolete Non-Manufacturer 2011-02-20 2024-03-10 2022-09-30 No data

Contact Information

POC REBECCA J WALKER
Phone +1 518-486-8885
Fax +1 518-486-8886
Address 41 STATE ST STE 604, ALBANY, NY, 12207 2834, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
GLEN MARTIN RESEARCH ASSOCIATES, INC. DOS Process Agent 41 STATE STREET, SUITE 604-02, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
REBECCA WALKER Chief Executive Officer 41 STATE STREET, SUITE 604-02, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-04-26 2013-08-20 Address 270 RIVER STREET / SUITE 402, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2011-04-26 2013-08-20 Address 270 RIVER STREET / SUITE 402, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2011-04-26 2013-08-20 Address 270 RIVER STREET / SUITE 402, TROY, NY, 12180, USA (Type of address: Service of Process)
2009-03-30 2011-04-26 Address 270 RIVER ST, STE 402, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2009-03-30 2011-04-26 Address 270 RIVER ST, STE 402, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2007-04-02 2011-04-26 Address 270 RIVER STREET STE 402, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190726000643 2019-07-26 CERTIFICATE OF DISSOLUTION 2019-07-26
170404006352 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150403006334 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130820006062 2013-08-20 BIENNIAL STATEMENT 2013-04-01
110426002865 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090330002576 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070402000272 2007-04-02 CERTIFICATE OF INCORPORATION 2007-04-02

Date of last update: 17 Jan 2025

Sources: New York Secretary of State